Hull
East Yorkshire
HU3 1YE
Secretary Name | Mrs Samantha Elise Dennison |
---|---|
Status | Current |
Appointed | 24 November 2014(21 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 34-38 Beverley Rd Hull East Yorkshire HU3 1YE |
Director Name | Hull & Humber Chamber Of Commerce Industry & Shipping (Corporation) |
---|---|
Status | Current |
Appointed | 11 November 1999(6 years, 9 months after company formation) |
Appointment Duration | 24 years, 5 months |
Correspondence Address | 34-38 Beverley Road Hull East Yorkshire HU3 1YE |
Director Name | Krystyna Irene Robinson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Government Officer |
Correspondence Address | 16 Todds Close Swanland Hill N Humberside |
Director Name | Anthony Edwin Howard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Government Officer |
Correspondence Address | 8 Russell Drive Keyingham Humberside HU12 9RU |
Director Name | Christopher McNeill Brown |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryehill Manor Ryehill East Yorkshire HU12 9NH |
Director Name | Mr Derek John Bell |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Fairway West Ella Hull East Yorkshire HU10 7SA |
Director Name | Mr Trevor Barningham |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Tranby Lane Farm Tranby Lane Swanland Hull North Humberside HU15 3NG |
Secretary Name | Alan Malcolm Speirs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Victoria Avenue Kingston Upon Hull Hull North Humberside HU5 3DS |
Director Name | Mrs Maureen Foers |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carr House Farm East Carr Road Saltshouse Road Hull East Yorkshire HU8 9LP |
Director Name | Steven John Brown |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 10 October 1994) |
Role | Managing Director |
Correspondence Address | 41 Plimsoll Way Victoria Dock Hull North Humberside HU9 1PW |
Director Name | Mr Melvyn Warren Sadofsky |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Holly Lodge 8 Weldon Low Road Elloughton E Yorkshire HU15 1HR |
Director Name | Ronald Graham Neilson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(1 year, 4 months after company formation) |
Appointment Duration | 3 months (resigned 14 September 1994) |
Role | Chartered Surveyor |
Correspondence Address | The Old Rectory Catwick Beverley Humberside HU17 5PW |
Director Name | Mr Anthony John Hunt |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 July 1994(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 December 1996) |
Role | Deputy Works General Manager |
Country of Residence | England |
Correspondence Address | 7 Ferens Garden Cottingham North Humberside HU16 5SP |
Director Name | Derek Myers |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 24 July 1995) |
Role | Director/Company Secretary |
Correspondence Address | 11 Ladysmith Road Willerby Hull North Humberside HU10 6HL |
Director Name | Mr Anthony Charles Cosgrove |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enchantica The Hawthorns Ferriby High Road Northferriby East Yorkshire HU14 3LQ |
Director Name | Mr Norman Court |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(1 year, 8 months after company formation) |
Appointment Duration | 5 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | 175 The Queensway Hull East Yorkshire HU6 9BJ |
Director Name | Norman John Oneill |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1996) |
Role | University Lecturer |
Correspondence Address | 26 Park Avenue Princes Avenue Hull North Humberside HU5 3ER |
Director Name | Mr Edward Vincent Turton |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 1996) |
Role | Operations Director |
Correspondence Address | Woodford House Main Street Garton On The Wolds Driffield North Humberside YO25 0EU |
Secretary Name | Derek Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 January 1996) |
Role | Director/Company Secretary |
Correspondence Address | 11 Ladysmith Road Willerby Hull North Humberside HU10 6HL |
Director Name | Mr Michael Gavin Wood |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 1996) |
Role | Editor |
Correspondence Address | 8 Haven Garth Brough North Humberside HU15 1EP |
Director Name | Ian Spencer Kelly |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 January 1996) |
Role | Chief Executive Designate |
Correspondence Address | 16 Nora Place Leeds Yorkshire LS13 3JE |
Director Name | Mr Graham Chesters |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 1996) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 35 Newland Park Hull East Yorkshire HU5 2DN |
Director Name | George Richard Hart |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(2 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 16 December 1996) |
Role | Company Director |
Correspondence Address | Crow Tree Farm Arram Beverley North Humberside HU17 7NR |
Director Name | Michael Richard Abraham |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(2 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 16 December 1996) |
Role | General Merchant |
Correspondence Address | 45 Southfield Drive North Ferriby Hull East Yorkshire HU14 3DU |
Director Name | Dr Ian Spencer Kelly |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 November 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 615 Percy Road Pocklington York YO42 2LZ |
Secretary Name | Mr Ian Spencer Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 November 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 61 Percy Road Pocklington York Yorkshire YO4 2LZ |
Director Name | Herbert Gerald Procter |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 November 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Paddock Souttergate Hedon Hull East Yorkshire HU12 8JS |
Director Name | Alan Malcolm Speirs |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 February 1999) |
Role | Advisor |
Correspondence Address | 64 Victoria Avenue Kingston Upon Hull Hull North Humberside HU5 3DS |
Secretary Name | Phillip Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | Rosemount 1 Hornsea Road Leven Beverley East Yorkshire HU17 5NJ |
Secretary Name | Nicholas John Pontone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Everthorpe Close Brough North Humberside HU15 1TL |
Secretary Name | Jean Sweeting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2012) |
Role | Company Director |
Correspondence Address | 34-38 Beverley Road Hull East Yorkshire HU3 1YE |
Secretary Name | Samantha Elise Lowton |
---|---|
Status | Resigned |
Appointed | 15 May 2012(19 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 27 May 2014) |
Role | Company Director |
Correspondence Address | 34-38 Beverley Rd Hull East Yorkshire HU3 1YE |
Secretary Name | Mr Stephen John Warran |
---|---|
Status | Resigned |
Appointed | 05 August 2014(21 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 November 2014) |
Role | Company Director |
Correspondence Address | 34-38 Beverley Rd Hull East Yorkshire HU3 1YE |
Website | hull-humber-chamber.co.uk |
---|
Registered Address | 34-38 Beverley Rd Hull East Yorkshire HU3 1YE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £440,036 |
Cash | £18,731 |
Current Liabilities | £30,779 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
16 March 2004 | Delivered on: 17 March 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34-38 beverley road kingston upon hull east yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
21 March 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
---|---|
10 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
20 May 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
22 May 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 September 2017 (6 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
5 April 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
5 April 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
4 May 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
4 May 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
8 February 2016 | Annual return made up to 8 February 2016 no member list (3 pages) |
8 February 2016 | Annual return made up to 8 February 2016 no member list (3 pages) |
23 March 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
23 March 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
11 February 2015 | Annual return made up to 8 February 2015 no member list (3 pages) |
11 February 2015 | Annual return made up to 8 February 2015 no member list (3 pages) |
11 February 2015 | Annual return made up to 8 February 2015 no member list (3 pages) |
1 December 2014 | Termination of appointment of Stephen John Warran as a secretary on 24 November 2014 (1 page) |
1 December 2014 | Appointment of Mrs Samantha Elise Dennison as a secretary on 24 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Stephen John Warran as a secretary on 24 November 2014 (1 page) |
1 December 2014 | Appointment of Mrs Samantha Elise Dennison as a secretary on 24 November 2014 (2 pages) |
13 August 2014 | Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages) |
27 May 2014 | Termination of appointment of Samantha Lowton as a secretary (1 page) |
27 May 2014 | Termination of appointment of Samantha Lowton as a secretary (1 page) |
24 February 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
24 February 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
13 February 2014 | Annual return made up to 8 February 2014 no member list (3 pages) |
13 February 2014 | Annual return made up to 8 February 2014 no member list (3 pages) |
13 February 2014 | Annual return made up to 8 February 2014 no member list (3 pages) |
15 March 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
15 March 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
20 February 2013 | Annual return made up to 8 February 2013 no member list (3 pages) |
20 February 2013 | Annual return made up to 8 February 2013 no member list (3 pages) |
20 February 2013 | Annual return made up to 8 February 2013 no member list (3 pages) |
15 May 2012 | Termination of appointment of Jean Sweeting as a secretary (1 page) |
15 May 2012 | Appointment of Samantha Elise Lowton as a secretary (1 page) |
15 May 2012 | Termination of appointment of Jean Sweeting as a secretary (1 page) |
15 May 2012 | Appointment of Samantha Elise Lowton as a secretary (1 page) |
8 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
8 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
1 March 2012 | Company name changed hull enterprise development LIMITED\certificate issued on 01/03/12
|
1 March 2012 | Company name changed hull enterprise development LIMITED\certificate issued on 01/03/12
|
22 February 2012 | Change of name notice (2 pages) |
22 February 2012 | Resolutions
|
22 February 2012 | Change of name notice (2 pages) |
22 February 2012 | Resolutions
|
20 February 2012 | Annual return made up to 8 February 2012 no member list (4 pages) |
20 February 2012 | Annual return made up to 8 February 2012 no member list (4 pages) |
20 February 2012 | Annual return made up to 8 February 2012 no member list (4 pages) |
31 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
31 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
10 February 2011 | Annual return made up to 8 February 2011 no member list (4 pages) |
10 February 2011 | Annual return made up to 8 February 2011 no member list (4 pages) |
10 February 2011 | Annual return made up to 8 February 2011 no member list (4 pages) |
20 December 2010 | Termination of appointment of Nicholas Pontone as a secretary (2 pages) |
20 December 2010 | Appointment of Jean Sweeting as a secretary (3 pages) |
20 December 2010 | Appointment of Dr Ian Spencer Kelly as a director (3 pages) |
20 December 2010 | Appointment of Jean Sweeting as a secretary (3 pages) |
20 December 2010 | Appointment of Dr Ian Spencer Kelly as a director (3 pages) |
20 December 2010 | Termination of appointment of Nicholas Pontone as a secretary (2 pages) |
16 March 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
16 March 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
23 February 2010 | Director's details changed for Hull & Humber Chamber of Commerce Industry & Shipping on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 8 February 2010 no member list (2 pages) |
23 February 2010 | Annual return made up to 8 February 2010 no member list (2 pages) |
23 February 2010 | Director's details changed for Hull & Humber Chamber of Commerce Industry & Shipping on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Hull & Humber Chamber of Commerce Industry & Shipping on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 8 February 2010 no member list (2 pages) |
23 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
23 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
20 February 2009 | Annual return made up to 08/02/09 (2 pages) |
20 February 2009 | Annual return made up to 08/02/09 (2 pages) |
26 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
26 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
11 February 2008 | Annual return made up to 08/02/08 (2 pages) |
11 February 2008 | Annual return made up to 08/02/08 (2 pages) |
28 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
28 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
20 February 2007 | Annual return made up to 08/02/07 (3 pages) |
20 February 2007 | Annual return made up to 08/02/07 (3 pages) |
24 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
24 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
10 March 2006 | Annual return made up to 08/02/06 (2 pages) |
10 March 2006 | Annual return made up to 08/02/06 (2 pages) |
12 September 2005 | Secretary's particulars changed (1 page) |
12 September 2005 | Secretary's particulars changed (1 page) |
22 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
22 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
10 February 2005 | Annual return made up to 08/02/05 (2 pages) |
10 February 2005 | Annual return made up to 08/02/05 (2 pages) |
14 April 2004 | Annual return made up to 08/02/04 (3 pages) |
14 April 2004 | Annual return made up to 08/02/04 (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
8 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
8 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
14 February 2003 | Annual return made up to 08/02/03 (3 pages) |
14 February 2003 | Annual return made up to 08/02/03 (3 pages) |
12 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
12 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 November 2002 | Auditor's resignation (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
11 March 2002 | Annual return made up to 08/02/02 (3 pages) |
11 March 2002 | Annual return made up to 08/02/02 (3 pages) |
12 February 2002 | Full accounts made up to 30 September 2001 (9 pages) |
12 February 2002 | Full accounts made up to 30 September 2001 (9 pages) |
12 March 2001 | Annual return made up to 08/02/01
|
12 March 2001 | Annual return made up to 08/02/01
|
9 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
9 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
9 March 2000 | Annual return made up to 08/02/00
|
9 March 2000 | Annual return made up to 08/02/00
|
21 December 1999 | Full accounts made up to 30 September 1999 (11 pages) |
21 December 1999 | Full accounts made up to 30 September 1999 (11 pages) |
23 November 1999 | Secretary resigned;director resigned (1 page) |
23 November 1999 | Resolutions
|
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Resolutions
|
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Secretary resigned;director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
16 November 1999 | Auditor's resignation (1 page) |
16 November 1999 | Auditor's resignation (1 page) |
27 September 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
27 September 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
25 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
25 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
22 February 1999 | Annual return made up to 08/02/99 (4 pages) |
22 February 1999 | Annual return made up to 08/02/99 (4 pages) |
21 April 1998 | Annual return made up to 08/02/98
|
21 April 1998 | Annual return made up to 08/02/98
|
3 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
3 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Annual return made up to 08/02/97
|
27 February 1997 | Annual return made up to 08/02/97
|
27 February 1997 | New director appointed (2 pages) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | New secretary appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
11 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
11 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
8 November 1996 | Director's particulars changed (1 page) |
8 November 1996 | Director's particulars changed (1 page) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
16 February 1996 | Annual return made up to 08/02/96 (8 pages) |
16 February 1996 | Annual return made up to 08/02/96 (8 pages) |
16 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
16 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
22 January 1996 | Secretary resigned (1 page) |
22 January 1996 | Secretary resigned (1 page) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | Director resigned (1 page) |
8 January 1996 | Director resigned (1 page) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | Director resigned (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | New secretary appointed (2 pages) |
4 April 1995 | Secretary resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | New secretary appointed (2 pages) |
4 April 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |